H&H LAWYERS LIMITED

Register to unlock more data on OkredoRegister

H&H LAWYERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07542007

Incorporation date

24/02/2011

Size

Dormant

Contacts

Registered address

Registered address

Prospero, 73 London Road, Redhill RH1 1LQCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2011)
dot icon31/03/2026
Termination of appointment of Stephanie Irene Calthrop Owen as a director on 2026-03-31
dot icon04/03/2026
Confirmation statement made on 2026-02-24 with updates
dot icon05/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon16/12/2025
Director's details changed for Mr Gregory Keith Vincent on 2025-12-03
dot icon04/06/2025
Termination of appointment of Edward Lawson Moseley as a director on 2025-05-22
dot icon17/12/2024
Accounts for a dormant company made up to 2024-04-30
dot icon07/03/2024
Director's details changed for Mrs Kellie Louise Williams-Jauvel on 2024-02-24
dot icon07/03/2024
Director's details changed for Miss Holly Rosamund Chantler on 2024-02-24
dot icon07/03/2024
Confirmation statement made on 2024-02-24 with updates
dot icon06/03/2024
Change of details for Morrisons Solicitors Llp as a person with significant control on 2022-01-10
dot icon26/01/2024
Accounts for a dormant company made up to 2023-04-29
dot icon12/12/2023
Director's details changed for Mr Edward Lawson Moseley on 2023-08-29
dot icon01/04/2023
Termination of appointment of Paul Arnold Edwin Harvey as a director on 2023-03-31
dot icon08/03/2023
Confirmation statement made on 2023-02-24 with updates
dot icon07/03/2023
Appointment of Mrs Kellie Louise Williams-Jauvel as a director on 2023-01-01
dot icon07/03/2023
Appointment of Miss Holly Rosamund Chantler as a director on 2023-01-01
dot icon26/01/2023
Unaudited abridged accounts made up to 2022-04-29
dot icon12/01/2023
Termination of appointment of James John Palmer as a director on 2022-12-31
dot icon25/04/2022
Confirmation statement made on 2022-02-24 with updates
dot icon28/01/2022
Unaudited abridged accounts made up to 2021-04-29
dot icon16/06/2021
Termination of appointment of John Michael Andrews as a director on 2021-02-28
dot icon26/04/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon08/02/2021
Unaudited abridged accounts made up to 2020-04-29
dot icon18/05/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon16/04/2020
Total exemption full accounts made up to 2019-04-30
dot icon29/01/2020
Previous accounting period shortened from 2019-04-30 to 2019-04-29
dot icon27/01/2020
Appointment of Mr James John Palmer as a director on 2019-12-31
dot icon27/01/2020
Appointment of Mr Melvin Hugh Mccrum as a director on 2019-12-31
dot icon14/11/2019
Appointment of Mr Jonathan Lewis Turner as a director on 2019-10-01
dot icon14/11/2019
Appointment of Mr Gregory Keith Vincent as a director on 2019-10-01
dot icon10/09/2019
Termination of appointment of Peter James Savage as a director on 2019-08-31
dot icon27/02/2019
Confirmation statement made on 2019-02-24 with updates
dot icon18/12/2018
Registered office address changed from 12 Station Road West Oxted Surrey RH8 9ES to Prospero 73 London Road Redhill RH1 1LQ on 2018-12-18
dot icon17/12/2018
Current accounting period extended from 2019-03-31 to 2019-04-30
dot icon17/12/2018
Cessation of Morrisons Core Services Limited as a person with significant control on 2018-11-30
dot icon17/12/2018
Notification of Morrisons Solicitors Llp as a person with significant control on 2018-11-30
dot icon17/12/2018
Notification of Morrisons Core Services Limited as a person with significant control on 2018-11-30
dot icon17/12/2018
Cessation of Virginia Jane Harrop as a person with significant control on 2018-11-30
dot icon17/12/2018
Cessation of Peter Crispin Harrop as a person with significant control on 2018-11-30
dot icon17/12/2018
Appointment of Mr Paul Arnold Edwin Harvey as a director on 2018-11-30
dot icon17/12/2018
Appointment of Ms Stephanie Irene Calthrop Owen as a director on 2018-11-30
dot icon17/12/2018
Appointment of Mr Edward Lawson Moseley as a director on 2018-11-30
dot icon17/12/2018
Appointment of Ms Catherine Rachel Fisher as a director on 2018-11-30
dot icon17/12/2018
Appointment of Mr John Michael Andrews as a director on 2018-11-30
dot icon17/12/2018
Appointment of Mr Peter James Savage as a director on 2018-11-30
dot icon17/12/2018
Termination of appointment of Virginia Jane Harrop as a secretary on 2018-11-30
dot icon17/12/2018
Termination of appointment of Peter Crispin Harrop as a director on 2018-11-30
dot icon17/12/2018
Termination of appointment of Virginia Jane Harrop as a director on 2018-11-30
dot icon01/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-02-24 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/02/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/02/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon07/03/2012
Director's details changed for Mrs Virginia Jane Harrop on 2011-02-24
dot icon07/03/2012
Secretary's details changed for Mrs Virginia Jane Harrop on 2011-02-24
dot icon07/03/2012
Director's details changed for Mr Peter Crispin Harrop on 2011-02-24
dot icon18/07/2011
Current accounting period extended from 2012-02-28 to 2012-03-31
dot icon05/05/2011
Registered office address changed from 114 Station Road East Oxted Surrey RH8 0QA United Kingdom on 2011-05-05
dot icon05/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon24/02/2011
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
29/04/2026
dot iconNext due on
29/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
302.42K
-
0.00
233.82K
-
2022
0
2.00
-
0.00
0.00
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccrum, Melvin Hugh
Director
31/12/2019 - Present
2
Palmer, James John
Director
30/12/2019 - 30/12/2022
4
Harvey, Paul Arnold Edwin
Director
30/11/2018 - 31/03/2023
9
Williams-Jauvel, Kellie Louise
Director
01/01/2023 - Present
2
Fisher, Catherine Rachel
Director
30/11/2018 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About H&H LAWYERS LIMITED

H&H LAWYERS LIMITED is an(a) Active company incorporated on 24/02/2011 with the registered office located at Prospero, 73 London Road, Redhill RH1 1LQ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of H&H LAWYERS LIMITED?

toggle

H&H LAWYERS LIMITED is currently Active. It was registered on 24/02/2011 .

Where is H&H LAWYERS LIMITED located?

toggle

H&H LAWYERS LIMITED is registered at Prospero, 73 London Road, Redhill RH1 1LQ.

What does H&H LAWYERS LIMITED do?

toggle

H&H LAWYERS LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for H&H LAWYERS LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Stephanie Irene Calthrop Owen as a director on 2026-03-31.